Case number: 1:25-bk-57425 - Amerigo Metal Recycling, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Amerigo Metal Recycling, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Paul W. Bonapfel

  • Filed

    07/01/2025

  • Last Filing

    02/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-57425-pwb

Assigned to: Judge Paul W. Bonapfel
Chapter 11
Voluntary
Asset


Date filed:  07/01/2025
341 meeting:  08/18/2025
Deadline for filing claims:  01/28/2026
Deadline for filing claims (govt.):  01/28/2026

Debtor

Amerigo Metal Recycling, LLC

1340 Forest Pkwy
Morrow, GA 30264
CLAYTON-GA
Tax ID / EIN: 27-4588543

represented by
Ceci Christy

Rountree Leitman Klein & Geer, LLC
2987 Clairmont Rd, Ste 350
Atlanta, GA 30329
404-584-1238
Fax : 404-219-6915
Email: cchristy@rlkglaw.com

Will B. Geer

Rountree Leitman Klein & Geer LLC
Century Plaza I
2987 Clairmont Road, Suite 350
Atlanta, GA 30329
404-584-1238
Email: wgeer@rlkglaw.com

William A. Rountree

Rountree Leitman Klein & Geer, LLC
Century Plaza I, Suite 350
2987 Clairmont Road
Atlanta, GA 30329
404-584-1238
Email: wrountree@rlkglaw.com

U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
represented by
Alan Hinderleider

Office of the United States Trustee
362 Richard B Russell Federal Building
75 Ted Turner Drive, S.W.
Atlanta, GA 30303
404-331-4464
Email: Alan.Hinderleider@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/05/202696Order Approving Disclosure Statement, Fixing Time For Filing Acceptances Or Rejections Of The Plan, And Fixing Time For Filing Objections To Confirmation Of The Plan And Notice Of Hearing On Confirmation Of The Plan. Objections and Ballots due by 3/6/2026. Confirmation Hearing to be held on 3/10/2026 at 10:00 AM in Courtroom 1401, Atlanta. To be served by Debtor. Entered on 2/5/2026. (related document(s) [86], [92], [93]) (mrw)
02/05/202695Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (Attachments: # (1) Dec Dip # (2) Dec Bank # (3) Dec Financials) (Christy, Ceci)
02/05/202694Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (Attachments: # (1) Nov DIP # (2) Nov Bank # (3) Nov Financials) (Christy, Ceci)
02/04/202693Third Disclosure Statement filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. Hearing to be held on 2/5/2026 at 10:00 AM in Courtroom 1401, Atlanta. (related document(s) [86]) (Christy, Ceci)
02/04/202692Second Amended Chapter 11 Plan filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (related document(s) [83]) (Christy, Ceci)
02/02/202691Second Disclosure Statement Amended filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. Hearing to be held on 2/5/2026 at 10:00 AM in Courtroom 1401, Atlanta. (related document(s) 86) (Christy, Ceci)
02/02/202690Amended Chapter 11 Plan filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (related document(s) 83) (Christy, Ceci)
01/29/202689Notice of Appearance and Request for All Notices Filed by Scott E. Morris on behalf of Holt Ney Zatcoff & Wasserman, LLP. (Morris, Scott)
01/26/202688Certificate of Service of Debtor's Amended Disclosure Statement, Motion for Approval of Disclosure Statement, and Notice of Hearing on Motion to Approve Disclosure Statement filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (related document(s) [86]) (Christy, Ceci)
01/15/202687Notice of Appearance Filed by Benjamin R Keck on behalf of Green Circle Demolition, LLC. (Keck, Benjamin)